Search icon

SILVER CONNECTION OF NY, INC.

Company Details

Name: SILVER CONNECTION OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2240685
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1204 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1204 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MRS. SOON YOUNG KIM Chief Executive Officer 1204 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-03-19 2000-04-05 Address 5 CARMAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144364 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
000405002627 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980319000631 1998-03-19 CERTIFICATE OF INCORPORATION 1998-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
268669 CNV_SI INVOICED 2004-04-13 20 SI - Certificate of Inspection fee (scales)
253430 CNV_SI INVOICED 2002-06-07 20 SI - Certificate of Inspection fee (scales)
247821 CNV_SI INVOICED 2001-06-25 40 SI - Certificate of Inspection fee (scales)
244844 CNV_SI INVOICED 2000-04-17 40 SI - Certificate of Inspection fee (scales)
368605 CNV_SI INVOICED 1999-03-18 40 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State